Background WavePink WaveYellow Wave

AND CO PROPERTY SERVICES LTD (07205934)

AND CO PROPERTY SERVICES LTD (07205934) is an active UK company. incorporated on 29 March 2010. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. AND CO PROPERTY SERVICES LTD has been registered for 15 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
07205934
Status
active
Type
ltd
Incorporated
29 March 2010
Age
15 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AND CO PROPERTY SERVICES LTD

AND CO PROPERTY SERVICES LTD is an active company incorporated on 29 March 2010 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. AND CO PROPERTY SERVICES LTD was registered 15 years ago.(SIC: 68310, 68320)

Status

active

Active since 15 years ago

Company No

07205934

LTD Company

Age

15 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 19 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ALEXANDER AND CO PROPERTY SERVICES LTD
From: 16 November 2017To: 23 March 2021
ALEXANDER AND CO 1970. LIMITED
From: 13 October 2014To: 16 November 2017
ALEXANDER AND CO 1970.
From: 29 March 2010To: 13 October 2014
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 31 January 2024To: 16 September 2025
27 Sheep Street Bicester OX26 6JF England
From: 4 October 2017To: 31 January 2024
6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
From: 23 February 2017To: 4 October 2017
9 Minton Place Victoria Road Bicester OX26 6QB England
From: 28 October 2016To: 23 February 2017
48 High Street South Dunstable Beds LU6 3HD
From: 29 March 2010To: 28 October 2016
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 20
Director Left
Feb 23
Loan Cleared
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 19 Jan 2024

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 19 Jan 2024

ALEXANDER, Geoffrey George

Resigned
High Street South, DunstableLU6 3HD
Born March 1947
Director
Appointed 29 Mar 2010
Resigned 09 Dec 2014

ALEXANDER, Susan Lesley

Resigned
High Street South, DunstableLU6 3HD
Born September 1952
Director
Appointed 29 Mar 2010
Resigned 09 Dec 2014

BROOMHAM, Paul Thomas

Resigned
Sheep Street, BicesterOX26 6JF
Born December 1979
Director
Appointed 29 Mar 2018
Resigned 17 Feb 2023

KAHAN, Barbara

Resigned
Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Mar 2010
Resigned 01 May 2010

STEPTOE, Daniel Stuart Duncan

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born November 1975
Director
Appointed 28 Mar 2018
Resigned 19 Jan 2024

THOMAS, George Roland

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born May 1978
Director
Appointed 09 Dec 2014
Resigned 19 Jan 2024

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Resolution
23 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Resolution
16 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Re Registration Memorandum Articles
13 October 2014
MARMAR
Resolution
13 October 2014
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
13 October 2014
RR06RR06
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company
8 April 2010
TM01Termination of Director
Incorporation Company
29 March 2010
NEWINCIncorporation